Search icon

JUJAVIC, LLC - Florida Company Profile

Company Details

Entity Name: JUJAVIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUJAVIC, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000039480
FEI/EIN Number 800520313

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19504 SATURNIA LAKES DRIVE, BOCA RATON, FL, 33498, US
Mail Address: 19504 SATURNIA LAKES DRIVE, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIGNAN-LESAGE WILFRIED Manager 2701 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133
MOYAL ACCOUNTING SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071182 BOCCE GRILL EXPIRED 2010-08-03 2015-12-31 - 690 YAMATO ROAD, BAY 7, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-23 19504 SATURNIA LAKES DRIVE, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2010-09-23 19504 SATURNIA LAKES DRIVE, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-22 10796 PINES BLVD SUITE #204, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2009-12-22 MOYAL ACCOUNTING SERVICES, INC -
CANCEL ADM DISS/REV 2009-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-09-23
REINSTATEMENT 2009-12-22
Florida Limited Liability 2008-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State